Search icon

GORDON KENT, D.M.D., P.C.

Company Details

Name: GORDON KENT, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1983 (42 years ago)
Entity Number: 852722
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 4427 UNION, CHEEKTOWAGA, NY, United States, 14225
Principal Address: 4427 UNION RD, CHEEKTOWAGA, NY, United States, 14225

Contact Details

Phone +1 716-634-4090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON KENT D.M.D. Chief Executive Officer 4427 UNION RD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4427 UNION, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2001-07-16 2007-07-25 Address 3112 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2001-07-16 2007-07-25 Address 3112 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2001-07-16 2007-07-25 Address 3112 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1993-02-05 2001-07-16 Address 3100 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-02-05 2001-07-16 Address 3100 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1993-02-05 2001-07-16 Address 3100 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1983-07-01 1993-02-05 Address NIAGARA FALLS BLVD., BOULEVARD MALL, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200331060130 2020-03-31 BIENNIAL STATEMENT 2019-07-01
150728006103 2015-07-28 BIENNIAL STATEMENT 2015-07-01
130709006849 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110726002425 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090722002615 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070725002834 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050916002426 2005-09-16 BIENNIAL STATEMENT 2005-07-01
010716002478 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990901002200 1999-09-01 BIENNIAL STATEMENT 1999-07-01
971028002025 1997-10-28 BIENNIAL STATEMENT 1997-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3684655002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GORDON KENT, D.M.D., P.C.
Recipient Name Raw GORDON KENT D.M.D. P.C.
Recipient DUNS 035278480
Recipient Address 4427 UNION RD, BUFFALO, ERIE, NEW YORK, 14225-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page
3684585005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GORDON KENT, D.M.D., P.C.
Recipient Name Raw GORDON KENT D.M.D. P.C.
Recipient DUNS 035278480
Recipient Address 4427 UNION RD, BUFFALO, ERIE, NEW YORK, 14225-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3684675008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GORDON KENT, D.M.D., P.C.
Recipient Name Raw GORDON KENT D.M.D. P.C.
Recipient DUNS 035278480
Recipient Address 4427 UNION RD, BUFFALO, ERIE, NEW YORK, 14225-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6424738510 2021-03-03 0296 PPS 4427 Union, Cheektowaga, NY, 14225
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191012
Loan Approval Amount (current) 191012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225
Project Congressional District NY-26
Number of Employees 15
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193597.2
Forgiveness Paid Date 2022-07-20
1990707300 2020-04-29 0296 PPP 4427 Union Rd, BUFFALO, NY, 14225
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191012
Loan Approval Amount (current) 191012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 20
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193487.31
Forgiveness Paid Date 2021-08-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State